Company NameTSI Health Sciences (Europe) Limited
DirectorsJingshi Joe Zhou and Michael John Sunderland
Company StatusActive
Company Number05480227
CategoryPrivate Limited Company
Incorporation Date14 June 2005(18 years, 10 months ago)
Previous NameKEGS R Us Liverpool Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Jingshi Joe Zhou
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2019(13 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Executive Officer
Country of ResidenceChina
Correspondence Address5f Building 54 1089 North Qinzhou Road
Shanghai
200233
Director NameMichael John Sunderland
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(16 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 115 Business Lodge, Imperial House
79 Hornby St
Bury
BL9 5BN
Director NameMr Adrian Stewart Lindridge
Date of BirthMarch 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed29 April 2006(10 months, 2 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Passmonds Way
Rochdale
Lancs
OL11 5AN
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence Address12 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9BP

Contact

Websitetsihealthsciences.com
Telephone0161 7632744
Telephone regionManchester

Location

Registered AddressSuite 115 Business Lodge, Imperial House
79 Hornby St
Bury
BL9 5BN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£93,168
Cash£203,398
Current Liabilities£1,850,423

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 April 2024 (3 weeks, 6 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

20 March 2019Delivered on: 25 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding

Filing History

30 June 2023Full accounts made up to 31 December 2022 (28 pages)
3 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
28 September 2022Full accounts made up to 31 December 2021 (26 pages)
29 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
7 March 2022Notification of a person with significant control statement (3 pages)
4 March 2022Cessation of Ling Long as a person with significant control on 28 January 2022 (3 pages)
4 March 2022Cessation of Larry Jonathan Kolb as a person with significant control on 28 January 2022 (3 pages)
30 December 2021Full accounts made up to 31 December 2020 (26 pages)
23 November 2021Registered office address changed from Warth Business Centre Warth Road Bury Lancashire BL9 9TB to Suite 115 Business Lodge, Imperial House 79 Hornby St Bury BL9 5BN on 23 November 2021 (2 pages)
30 October 2021Termination of appointment of Adrian Stewart Lindridge as a director on 15 October 2021 (1 page)
22 October 2021Cessation of Tsi Group Ltd as a person with significant control on 6 April 2016 (3 pages)
22 October 2021Appointment of Michael John Sunderland as a director on 1 October 2021 (2 pages)
22 October 2021Cessation of Hygieia Health Co Ltd as a person with significant control on 1 January 2020 (3 pages)
22 October 2021Cessation of Joe Jingshi Zhou as a person with significant control on 6 April 2016 (3 pages)
7 June 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
8 February 2021Full accounts made up to 31 December 2019 (26 pages)
2 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
8 January 2020Notification of Hygieia Health Co Ltd as a person with significant control on 1 January 2020 (2 pages)
7 January 2020Notification of Ling Long as a person with significant control on 29 August 2018 (2 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
18 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
25 March 2019Registration of charge 054802270001, created on 20 March 2019 (14 pages)
7 January 2019Appointment of Mr Jingshi Joe Zhou as a director on 1 January 2019 (2 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
21 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
7 July 2017Notification of Larry Jonathan Kolb as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Joe Jingshi Zhou as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Larry Jonathan Kolb as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Larry Jonathan Kolb as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Joe Jingshi Zhou as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Joe Jingshi Zhou as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Tsi Group Ltd as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Tsi Group Ltd as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Tsi Group Ltd as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
6 October 2016Full accounts made up to 31 December 2015 (12 pages)
6 October 2016Full accounts made up to 31 December 2015 (12 pages)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
19 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
19 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
13 May 2014Auditor's resignation (1 page)
13 May 2014Auditor's resignation (1 page)
30 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 1
(3 pages)
12 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 1
(3 pages)
13 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
22 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
12 July 2011Director's details changed for Adrian Lindridge on 12 July 2011 (2 pages)
12 July 2011Director's details changed for Adrian Lindridge on 12 July 2011 (2 pages)
12 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
6 October 2010Registered office address changed from 13 Passmonds Way Rochdale Greater Manchester OL11 5AN on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from 13 Passmonds Way Rochdale Greater Manchester OL11 5AN on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from 13 Passmonds Way Rochdale Greater Manchester OL11 5AN on 6 October 2010 (2 pages)
1 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
22 June 2010Termination of appointment of T.I.B. Secretaries Limited as a secretary (1 page)
22 June 2010Termination of appointment of T.I.B. Secretaries Limited as a secretary (1 page)
17 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (14 pages)
17 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (14 pages)
21 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
21 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
24 June 2009Secretary's change of particulars / T.I.B. secretaries LIMITED / 01/12/2008 (1 page)
24 June 2009Return made up to 14/06/09; full list of members (3 pages)
24 June 2009Return made up to 14/06/09; full list of members (3 pages)
24 June 2009Secretary's change of particulars / T.I.B. secretaries LIMITED / 01/12/2008 (1 page)
14 November 2008Return made up to 14/06/08; full list of members (3 pages)
14 November 2008Return made up to 14/06/08; full list of members (3 pages)
24 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
24 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
17 July 2007Return made up to 14/06/07; full list of members (6 pages)
17 July 2007Return made up to 14/06/07; full list of members (6 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
29 June 2006Return made up to 14/06/06; full list of members (6 pages)
29 June 2006Return made up to 14/06/06; full list of members (6 pages)
5 June 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
5 June 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
11 May 2006Memorandum and Articles of Association (4 pages)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2006Registered office changed on 11/05/06 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire (1 page)
11 May 2006Registered office changed on 11/05/06 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2006Memorandum and Articles of Association (4 pages)
11 May 2006Director resigned (1 page)
2 May 2006Company name changed kegs r us liverpool LIMITED\certificate issued on 29/04/06 (2 pages)
2 May 2006Company name changed kegs r us liverpool LIMITED\certificate issued on 29/04/06 (2 pages)
14 June 2005Incorporation (11 pages)
14 June 2005Incorporation (11 pages)